CSW PROCESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Administrator's progress report

View Document

14/01/2514 January 2025 Notice of deemed approval of proposals

View Document

31/12/2431 December 2024 Statement of affairs with form AM02SOA

View Document

30/12/2430 December 2024 Statement of administrator's proposal

View Document

15/11/2415 November 2024 Registered office address changed from Csw Process Ltd Ripley Drive Normanton Industrial Estate Normanton WF6 1QT England to 4th Floor Tailors Corner Thirsk Row Leeds England LS1 4DP on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of an administrator

View Document

23/10/2423 October 2024 Satisfaction of charge 093139610001 in full

View Document

22/10/2422 October 2024 Amended total exemption full accounts made up to 2023-11-30

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-17 with updates

View Document

18/12/2318 December 2023 Registration of charge 093139610002, created on 2023-12-14

View Document

18/12/2318 December 2023 Registration of charge 093139610003, created on 2023-12-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Current accounting period shortened from 2023-12-31 to 2023-11-30

View Document

17/10/2317 October 2023 Director's details changed for Mr Michael John Fatkin on 2023-10-13

View Document

17/10/2317 October 2023 Termination of appointment of David John Lewis as a director on 2023-10-13

View Document

12/09/2312 September 2023 Appointment of Mr Michael John Fatkin as a director on 2023-08-29

View Document

12/09/2312 September 2023 Termination of appointment of Alan Gregory Lunt as a director on 2023-08-29

View Document

06/07/236 July 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/06/2324 June 2023 Secretary's details changed for Mr Michael John Fatkin on 2023-06-22

View Document

25/05/2325 May 2023 Appointment of Mr Michael John Fatkin as a secretary on 2023-05-12

View Document

25/05/2325 May 2023 Appointment of Mr Neil Adrian Earnshaw as a director on 2023-05-12

View Document

16/04/2316 April 2023 Change of details for Miss Katie Warner as a person with significant control on 2023-04-16

View Document

16/04/2316 April 2023 Appointment of Mr Alan Gregory Lunt as a director on 2023-04-16

View Document

16/04/2316 April 2023 Appointment of Mr David John Lewis as a director on 2023-04-16

View Document

16/04/2316 April 2023 Change of details for Mr Jamie Cartwright as a person with significant control on 2023-04-16

View Document

16/04/2316 April 2023 Registered office address changed from 29 Acacia Drive Castleford WF10 3PF England to Csw Process Ltd Ripley Drive Normanton Industrial Estate Normanton WF6 1QT on 2023-04-16

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093139610001

View Document

05/04/195 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/03/1821 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 246 LISHEEN AVENUE CASTLEFORD WEST YORKSHIRE WF10 4NB

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

17/11/1417 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company